Company NameConcord Management Limited
Company StatusDissolved
Company Number02430495
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnn Marie Elizabeth Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(2 years after company formation)
Appointment Duration24 years, 7 months (closed 10 May 2016)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address12 Cromwell Avenue
Bromley
Kent
BR2 9AQ
Secretary NameThelma Margaret Dulley
NationalityBritish
StatusClosed
Appointed02 December 2003(14 years, 1 month after company formation)
Appointment Duration12 years, 5 months (closed 10 May 2016)
RoleCompany Director
Correspondence Address46 Hillview Road
Chislehurst
Kent
BR7 6DS
Director NameTimothy Beynon Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(16 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cromwell Avenue
Bromley
Kent
BR2 9AQ
Director NameMrs Cheryll Puckel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2000)
RoleOrchestral Manager
Correspondence Address31 Albemarle Road
Beckenham
Kent
BR3 5HL
Secretary NameAnn Marie Elizabeth Martin
NationalityBritish
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cromwell Avenue
Bromley
Kent
BR2 9AQ

Contact

Websitewww.concordmanagement.net

Location

Registered AddressMelbury House
34 Southborough Road
Bickley Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1A.m. Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,329
Cash£2,281
Current Liabilities£31,559

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 9 October 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Director's details changed for Ann Marie Elizabeth Martin on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Ann Marie Elizabeth Martin on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Timothy Beynon Jones on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Timothy Beynon Jones on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Return made up to 09/10/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Return made up to 09/10/06; full list of members (2 pages)
3 October 2006New director appointed (1 page)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 09/10/05; full list of members (2 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 09/10/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 January 2004New secretary appointed (2 pages)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 09/10/00; full list of members (6 pages)
27 October 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 December 1999Return made up to 09/10/99; full list of members (6 pages)
25 February 1999Return made up to 09/10/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (5 pages)
4 December 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Return made up to 09/10/95; no change of members (4 pages)
27 April 1997Return made up to 09/10/94; no change of members (4 pages)
9 April 1997Return made up to 09/10/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
20 February 1996Full accounts made up to 31 March 1995 (6 pages)